NORTH OF ENGLAND MICROELECTRONICS INSTITUTE

NORTH OF ENGLAND MICROELECTRONICS INSTITUTE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTH OF ENGLAND MICROELECTRONICS INSTITUTE
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03201894
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORTH OF ENGLAND MICROELECTRONICS INSTITUTE?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NORTH OF ENGLAND MICROELECTRONICS INSTITUTE located?

    Registered Office Address
    Tenon House
    Ferryboat Lane
    SR5 3JN Sunderland
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH OF ENGLAND MICROELECTRONICS INSTITUTE?

    Previous Company Names
    Company NameFromUntil
    EUROPEAN MICROELECTRONICS INSTITUTESep 27, 1996Sep 27, 1996
    RETURNCERTAIN LIMITEDMay 21, 1996May 21, 1996

    What are the latest accounts for NORTH OF ENGLAND MICROELECTRONICS INSTITUTE?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for NORTH OF ENGLAND MICROELECTRONICS INSTITUTE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on Nov 09, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 15, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 21, 2012 no member list

    2 pagesAR01

    Annual return made up to May 21, 2011 no member list

    2 pagesAR01

    Termination of appointment of Ian Gilberg as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Director's details changed for Mr George Douglas Scott on Apr 19, 2011

    2 pagesCH01

    Previous accounting period extended from Mar 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Director's details changed for Mr George Douglas Scott on Nov 18, 2010

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on Jul 21, 2010

    1 pagesAD01

    Appointment of Mr Ian Michael Gilberg as a secretary

    1 pagesAP03

    Appointment of Mr Iain Edward Mark Farquhar as a director

    2 pagesAP01

    Appointment of Mr George Douglas Scott as a director

    2 pagesAP01

    Termination of appointment of Robin Mackie as a director

    1 pagesTM01

    Termination of appointment of Safwat Mansi as a director

    1 pagesTM01

    Termination of appointment of William Gibb as a director

    1 pagesTM01

    Termination of appointment of Walter Kemp as a director

    1 pagesTM01

    Termination of appointment of John Williams as a secretary

    1 pagesTM02

    Who are the officers of NORTH OF ENGLAND MICROELECTRONICS INSTITUTE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARQUHAR, Iain Edward Mark
    Ferryboat Lane
    SR5 3JN Sunderland
    Tenon House
    Director
    Ferryboat Lane
    SR5 3JN Sunderland
    Tenon House
    EnglandBritishChartered Accountant41121400001
    SCOTT, George Douglas
    Ferryboat Lane
    SR5 3JN Sunderland
    Tenon House
    Director
    Ferryboat Lane
    SR5 3JN Sunderland
    Tenon House
    EnglandBritishChief Executive53931350002
    FOSTER, John Edward
    Westroyd Mill House
    Wesley Street Ossett
    WF5 8EZ Wakefield
    West Yorkshire
    Secretary
    Westroyd Mill House
    Wesley Street Ossett
    WF5 8EZ Wakefield
    West Yorkshire
    BritishDirector91930950001
    GILBERG, Ian Michael
    Viking Industrial Park
    NE32 3DT Jarrow
    Tedco Business Centre
    Tyne And Wear
    United Kingdom
    Secretary
    Viking Industrial Park
    NE32 3DT Jarrow
    Tedco Business Centre
    Tyne And Wear
    United Kingdom
    152809020001
    WILLIAMS, John Richard, Dr
    Beverley Terrace
    NE30 4NT North Shields
    18
    Tyne And Wear
    Secretary
    Beverley Terrace
    NE30 4NT North Shields
    18
    Tyne And Wear
    British109244100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Sharon Suzanne Christine
    8c Northumberland Terrace
    NE30 4BA North Shields
    Tyne & Wear
    Director
    8c Northumberland Terrace
    NE30 4BA North Shields
    Tyne & Wear
    BritishManager64855350001
    AVISS, Llewellyn Milton
    High Force House
    Beamish
    DH9 0RX Stanley
    County Durham
    Director
    High Force House
    Beamish
    DH9 0RX Stanley
    County Durham
    BritishPersonnel Director74228220002
    BACK, David John
    52 Errington Road
    Ponteland
    NE20 9LB Newcastle Upon Tyne
    Northumberland
    Director
    52 Errington Road
    Ponteland
    NE20 9LB Newcastle Upon Tyne
    Northumberland
    BritishEngineering Manager59546610001
    BELL, Brian Michael
    71 Rosebery Crescent Jesmond
    NE2 1EX Newcastle Upon Tyne
    Tyne & Wear
    Director
    71 Rosebery Crescent Jesmond
    NE2 1EX Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector106080260002
    BOWLES, George David Lawrence
    6 Beacon Avenue
    TS21 3AA Sedgefield
    County Durham
    Director
    6 Beacon Avenue
    TS21 3AA Sedgefield
    County Durham
    United KingdomBritishChief Executive75635710001
    BROWN, Jeffrey Richard, Professor
    University Of Sunderland
    Langham Tower Ryhope Road
    SR2 7EE Sunderland
    Tyne& Wear
    Director
    University Of Sunderland
    Langham Tower Ryhope Road
    SR2 7EE Sunderland
    Tyne& Wear
    BritishDeputy Vice Chancellor34409570001
    DAVIES, David Leonard
    46 Low Coniscliffe
    DL2 2JY Darlington
    Durham
    Director
    46 Low Coniscliffe
    DL2 2JY Darlington
    Durham
    BritishPersonnel Director56992850001
    FAWCETT, Aubrey James
    23 Renaissance Point
    NE30 1LA North Shields
    Tyne & Wear
    Director
    23 Renaissance Point
    NE30 1LA North Shields
    Tyne & Wear
    BritishLocal Government Officer102679170001
    FENTON, Thomas
    9 Paddock Hill
    Ponteland
    NE20 9XL Newcastle Upon Tyne
    Tyne & Wear
    Director
    9 Paddock Hill
    Ponteland
    NE20 9XL Newcastle Upon Tyne
    Tyne & Wear
    BritishDevelopment Corporation Execut64840010001
    FORBES, Ross Alexander, Prof
    8 Wallace Terrace
    NE40 3PL Ryton
    Tyne & Wear
    Director
    8 Wallace Terrace
    NE40 3PL Ryton
    Tyne & Wear
    United KingdomBritishHr Director69228400001
    FOSTER, John Edward
    Westroyd Mill House
    Wesley Street Ossett
    WF5 8EZ Wakefield
    West Yorkshire
    Director
    Westroyd Mill House
    Wesley Street Ossett
    WF5 8EZ Wakefield
    West Yorkshire
    EnglandBritishDirector91930950001
    GAWTHORPE, Stephen
    The Red House
    Fairmoor
    NE61 3JL Morpeth
    Northumberland
    Director
    The Red House
    Fairmoor
    NE61 3JL Morpeth
    Northumberland
    United KingdomBritishChartered Surveyor65410070001
    GIBB, William
    Moor Farm
    Station Road
    NE61 6ES Stannington
    Northumberland
    Director
    Moor Farm
    Station Road
    NE61 6ES Stannington
    Northumberland
    United KingdomBritishHr Director102556950001
    GRANT, Marjorie Olivia
    7 Rectory Terrace
    South Gosforth
    NE3 1XY Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Rectory Terrace
    South Gosforth
    NE3 1XY Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishChief Executive30861560001
    HAMNETT, Andrew, Dr
    11a Howard Terrace
    NE61 1HU Morpeth
    Northumberland
    Director
    11a Howard Terrace
    NE61 1HU Morpeth
    Northumberland
    EnglandBritishUniversity Pro Vice Chancellor37871960001
    HEWITT, Alan David
    9 Loughbrow Park
    NE46 2QD Hexham
    Northumberland
    Director
    9 Loughbrow Park
    NE46 2QD Hexham
    Northumberland
    EnglandBritishNaval Architect25616040001
    HOBBS, Brian, Proffessor
    Briar Hill House
    Danby
    YO21 2LZ Whitby
    North Yorkshire
    Director
    Briar Hill House
    Danby
    YO21 2LZ Whitby
    North Yorkshire
    BritishDirector83352500001
    ILEY, Ralph, Doctor
    14 Southlands
    NE30 2QS Tynemouth
    Tyne And Wear
    Director
    14 Southlands
    NE30 2QS Tynemouth
    Tyne And Wear
    BritishCompany Executive40293780001
    KEMP, Walter Thomson
    51 Linskill Terrace
    NE30 2EW North Shields
    Tyne & Wear
    Director
    51 Linskill Terrace
    NE30 2EW North Shields
    Tyne & Wear
    United KingdomBritishSenior Workforce Development M93079400001
    KERRIGAN, Richard
    28 Low Green
    DL5 4TR Newton Aycliffe
    County Durham
    Director
    28 Low Green
    DL5 4TR Newton Aycliffe
    County Durham
    BritishGeneral Manager102557090001
    LAWRENCE, Robert Alexander
    16 Ashfield Grove
    NE26 1RT Whitley Bay
    Tyne & Wear
    Director
    16 Ashfield Grove
    NE26 1RT Whitley Bay
    Tyne & Wear
    EnglandBritishChief Executive51731900002
    MACKIE, Robin James Dermot
    72 Reid Park Road
    Jesmond
    NE2 2ES Newcastle Upon Tyne
    Director
    72 Reid Park Road
    Jesmond
    NE2 2ES Newcastle Upon Tyne
    United KingdomBritishCo Director9502380001
    MANSI, Safwat Adli
    11 The Poplars
    Gosforth
    NE3 4AE Newcastle Upon Tyne
    Tyne & Wear
    Director
    11 The Poplars
    Gosforth
    NE3 4AE Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishAssociate Dean Enterprise87956260001
    MEEK, Marshall
    Coppers Hillside Road
    Rothbury
    NE65 7PT Morpeth
    Northumberland
    Director
    Coppers Hillside Road
    Rothbury
    NE65 7PT Morpeth
    Northumberland
    BritishRetired Naval Architect25616170002
    MORANT, Martin John
    8 St Marys Close
    Shincliffe
    DH1 2ND Durham
    Director
    8 St Marys Close
    Shincliffe
    DH1 2ND Durham
    BritishConsultant52067670001
    ROBERTS, Christopher Anthony
    Sele House Watling Street
    NE45 5AQ Corbridge
    Northumberland
    Director
    Sele House Watling Street
    NE45 5AQ Corbridge
    Northumberland
    United KingdomBritishLocal Government Officer57331210001
    SLOCOMBE, Paul Alexander
    27 Dartford Road
    Fulwell
    SR6 8HF Sunderland
    Tyne & Wear
    Director
    27 Dartford Road
    Fulwell
    SR6 8HF Sunderland
    Tyne & Wear
    BritishAccountant73419420001
    SUTTON, Kenneth
    50 Hazeldene Court
    NE30 4AD North Shields
    Tyne & Wear
    Director
    50 Hazeldene Court
    NE30 4AD North Shields
    Tyne & Wear
    BritishEuropean Advisor67307030001
    WRIGHT, David Alexander
    19 Clifton Grove
    NE25 9UB Whitley Bay
    Tyne & Wear
    Director
    19 Clifton Grove
    NE25 9UB Whitley Bay
    Tyne & Wear
    BritishLocal Govt Executive73419600001

    Does NORTH OF ENGLAND MICROELECTRONICS INSTITUTE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposit account
    Created On Mar 27, 2009
    Delivered On Apr 11, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit and the project account see image for full details.
    Persons Entitled
    • Aquaculture Science Technology Enterprise Centre Limited
    Transactions
    • Apr 11, 2009Registration of a charge (395)
    Charge over deposit account
    Created On Jul 31, 2008
    Delivered On Aug 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums together with all interest and other amounts accruing standing to the credit of the account (the deposit) see image for full details.
    Persons Entitled
    • Microelectronics Centre Limited
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    Charge over deposit account
    Created On Mar 28, 2008
    Delivered On Apr 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit and all the present and future rights, titles and benefit of the chargee whatsoever in the deposit and the project account see image for full details.
    Persons Entitled
    • The Centre for Process Innovation Limited
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    Legal charge
    Created On Mar 31, 1998
    Delivered On Apr 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 5 land lying on the osuth side of howdon road royal quays north shields tyne & wear t/n TY339252.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1998Registration of a charge (395)
    • Mar 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 10, 1997
    Delivered On Feb 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and northern microdevelopments limited (the borrower) to the chargee pursuant to the loan agreement
    Short particulars
    All sums from time to time standing to the credit of the development account (as defined in the loan agreement) all sums from time to time standing to the credit of the interest payment account and all sums (including interest) from time to time standing to the credit of any other account of the chargor now or hereafter opened in the agents books all estates or interests in any freehold or leasehold property all right title interest and benefit in the purchase and development agreement (as defined) all book debts and other debts and the goodwill of the chargor by way of floating charge all the property assets including uncalled share capital. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 21, 1997Registration of a charge (395)
    • May 15, 1997Statement of satisfaction of a charge in full or part (403a)

    Does NORTH OF ENGLAND MICROELECTRONICS INSTITUTE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 15, 2012Commencement of winding up
    Nov 02, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Kings
    Rsm Tenon Restructuring
    Tenon House
    SR5 3JN Ferryboat Lane
    Sunderland
    practitioner
    Rsm Tenon Restructuring
    Tenon House
    SR5 3JN Ferryboat Lane
    Sunderland
    Steven Phillip Ross
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0